Background WavePink WaveYellow Wave

REP PRODUCTIONS 12 LTD (09673832)

REP PRODUCTIONS 12 LTD (09673832) is an active UK company. incorporated on 7 July 2015. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. REP PRODUCTIONS 12 LTD has been registered for 10 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
09673832
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
55 Village Way, Beckenham, BR3 3NA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REP PRODUCTIONS 12 LTD

REP PRODUCTIONS 12 LTD is an active company incorporated on 7 July 2015 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. REP PRODUCTIONS 12 LTD was registered 10 years ago.(SIC: 59111, 59113)

Status

active

Active since 10 years ago

Company No

09673832

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

RELIANCE ENTERTAINMENT PRODUCTIONS 12 LTD
From: 7 July 2015To: 18 August 2020
Contact
Address

55 Village Way Beckenham, BR3 3NA,

Previous Addresses

1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England
From: 17 August 2020To: 27 March 2024
99 Kenton Road Harrow HA3 0AN England
From: 11 December 2018To: 17 August 2020
18 Soho Square London W1D 3QL United Kingdom
From: 7 July 2015To: 11 December 2018
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Apr 16
Funding Round
Jul 16
Funding Round
Jan 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
May 21
Owner Exit
Nov 23
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRISTER, Alison Rae

Active
Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 07 Aug 2020

FIELDING, Mark

Active
Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 07 Aug 2020

CLARANCE, Leon Alexander

Resigned
Soho Square, LondonW1D 3QL
Born October 1974
Director
Appointed 07 Jul 2015
Resigned 30 Aug 2017

NAYAR, Deepak

Resigned
Kenton Road, HarrowHA3 0AN
Born November 1959
Director
Appointed 11 May 2017
Resigned 06 Aug 2020

VAYSSE, Laure Marie, Mrs.

Resigned
C/O Harcourt Capital, LondonEC3M 6BL
Born January 1984
Director
Appointed 11 May 2017
Resigned 07 May 2021

Persons with significant control

4

1 Active
3 Ceased
143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 07 Aug 2020

Mr Deepak Nayar

Ceased
Kenton Road, HarrowHA3 0AN
Born November 1959

Nature of Control

Significant influence or control
Notified 11 May 2017
Ceased 06 Aug 2020

Mr Leon Alexander Clarance

Ceased
Soho Square, LondonW1D 3QL
Born October 1974

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
27 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Resolution
18 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Incorporation Company
7 July 2015
NEWINCIncorporation